RAVE LEASING LTD
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | RAVE LEASING LTD |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 13 Jan 2000 |
Branch of: | RAVE LEASING LTD, NEW YORK (Company Number 2327084) |
Business ALEI: | 0640289 |
Annual report due: | 12 Jan 2012 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER H VITUCCI | Officer | 300 GREAT NECK RD, GREAT NECK, NY, 11021, United States | 10 CUPPER BEACH LA, LAWRENCE, NY, 11559, United States |
ANITA VITUCCI | Officer | 300 GREAT NECK RD, GREAT NECK, NY, 11021, United States | 10 CUPPER BEACH LA, LAWRENCE, NY, 11559, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004882047 | 2013-06-20 | 2013-06-20 | Withdrawal | Certificate of Withdrawal | - |
0004326110 | 2011-02-16 | - | Annual Report | Annual Report | 2011 |
0004110356 | 2010-01-25 | - | Annual Report | Annual Report | 2010 |
0003882473 | 2009-02-03 | - | Annual Report | Annual Report | 2009 |
0003624719 | 2008-02-01 | - | Annual Report | Annual Report | 2008 |
0003388652 | 2007-02-02 | - | Annual Report | Annual Report | 2006 |
0003388654 | 2007-02-02 | - | Annual Report | Annual Report | 2007 |
0003089409 | 2005-08-30 | - | Annual Report | Annual Report | 2005 |
0002782155 | 2004-02-24 | - | Annual Report | Annual Report | 2004 |
0002590350 | 2003-02-19 | - | Annual Report | Annual Report | 2003 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information